ANIXTER(U.K.)LIMITED
Overview
Company Name | ANIXTER(U.K.)LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01017023 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANIXTER(U.K.)LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ANIXTER(U.K.)LIMITED located?
Registered Office Address | Inspired Easthampstead Road RG12 1YQ Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANIXTER(U.K.)LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ANIXTER(U.K.)LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for ANIXTER(U.K.)LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Colin Paul Smith as a director on May 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Theodore Dosch as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Mr Philippe Jean Rene Walpot as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Caroline Pears as a director on May 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 02, 2015 | 12 pages | AA | ||||||||||
Appointment of Ms Rebecca Caroline Pears as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of ANIXTER(U.K.)LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALPOT, Philippe Jean Rene | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire | Belgium | Belgian | Emea Director Of Tax & Statutory Reporting | 246558750002 | ||||
BANKS, William Robert | Secretary | Tutchens Sheepcote Lane SL6 3JU Maidenhead Berkshire | British | Company Director | 31507290001 | |||||
ELLIS-REES, James Hugh, Mr. | Secretary | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | 156637660001 | |||||||
KEEP, Albert John | Secretary | 76 Buckingham Road TW12 3JG Hampton Middlesex | British | 1720860001 | ||||||
VAIZEY, Alexandra Mary Jane | Secretary | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | British | Solicitor | 83460130003 | |||||
BANKS, William Robert | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | United Kingdom | British | Company Director | 31507290001 | ||||
DOSCH, Theodore, Mr. | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | United States | American | Senior Vice President | 165246560001 | ||||
DUL, John Albert | Director | 4450 Downers Drive Downers Grove Illinois Usa | Usa | American | Lawyer | 70821790001 | ||||
EAST, David Standroyd | Director | 12 Cedar Drive Sunningdale SL5 0UA Ascot Berkshire | British | Managing Director | 2161260001 | |||||
EASTON, Bradd Steven | Director | 4602 North Damen Chicago Illinois Cook 60625 FOREIGN Usa | American | Attorney | 53304720001 | |||||
ELLIS-REES, James Hugh, Mr. | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | England | British | Director | 156071390001 | ||||
KEEP, Albert John | Director | 76 Buckingham Road TW12 3JG Hampton Middlesex | British | Financial Director/Company Secretary | 1720860001 | |||||
LOUDON, James Albert | Director | 4711 Golf Road 60076 Skokie Illnois American | American | Company Executive | 40450650001 | |||||
MONTGOMERY, James Procter Reid | Director | 2 Houston Court 74 Alma Road SL4 3EZ Windsor Berkshire | British | Accountant | 53304440001 | |||||
NAREY, Peter | Director | Baronmead The Street, Rotherwick RG27 9BL Hook Hampshire | British | 65549170001 | ||||||
PARADY, Michael Joseph | Director | Lark Rise 1 Llanvair Close SL5 9HX Ascot Berkshire | American | Company Director | 46724110002 | |||||
PEARS, Rebecca Caroline | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire | England | British | Director Of Finance | 199145360001 | ||||
PIGOTT, John Amberg | Director | 4711 Golf Road Skokie Illinois FOREIGN Usa | American | Company Executive | 1720880001 | |||||
SMITH, Colin Paul | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire | United Kingdom | British | Vice President Of Human Resources | 112569490001 | ||||
TAYLOR, Marlowe Lane | Director | 4711 Golf Road Skokie Illinois FOREIGN United States Of America | American | Chief Executive | 46727810004 | |||||
VAIZEY, Alexandra Mary Jane | Director | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | United Kingdom | British | Solicitor | 83460130003 | ||||
VAN WAGNER, Bruce | Director | 4711 Golf Road Skokie Illinois FOREIGN Usa | American | Company Executive | 1720890001 | |||||
VERSCHUEREN, Maurits | Director | Augustijnenstraat 11 201 2800 Mechelen Belgium | Belgian | Company Executive | 40445710001 | |||||
WILSON, Robert James | Director | 4711 Golf Road Skokie Illinois FOREIGN Usa | American | Company Executive | 1720900001 |
Who are the persons with significant control of ANIXTER(U.K.)LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anixter Limited | Apr 06, 2016 | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0